Entity Name: | LAGO DEL REY CONDOMINIUM, INC. 5 |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 1988 (37 years ago) |
Document Number: | 739887 |
FEI/EIN Number |
591790588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTOCKY GWYNETH | Vice President | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
DONATH HELGA | Director | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
Freedman Michael | President | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
Gooding Richard | Secretary | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
Austin Tim | Treasurer | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
Occhiolino Mary Jo | Director | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
Casaceli Tina | Agent | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Casaceli, Tina | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL 33409 | - |
AMENDMENT | 1988-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State